Company NamePneumatic Components (Holdings) Limited
Company StatusDissolved
Company Number02270704
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesSabredawn Limited and Defiance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed05 December 1996(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(18 years after company formation)
Appointment Duration11 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed31 July 2006(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed08 June 1998(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 June 2003)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameAndrew Olaf Fischer
NationalityGerman
StatusResigned
Appointed20 June 2003(15 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPear Tree House
Upperthorpe Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AQ
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1996)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1996)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed28 February 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1996)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed05 December 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1998)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.7m at £1Pch (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 1 July 2003
Satisfied on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 2000Delivered on: 2 May 2000
Satisfied on: 3 July 2003
Persons entitled: Royal Bank of Scotland (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Declaration of solvency (3 pages)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
27 May 2016Solvency Statement dated 19/05/16 (1 page)
27 May 2016Solvency Statement dated 19/05/16 (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1
(4 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1
(4 pages)
27 May 2016Statement by Directors (1 page)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,700,000
(5 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,700,000
(5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,700,000
(5 pages)
22 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,700,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,700,000
(5 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,700,000
(5 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts made up to 31 December 2011 (13 pages)
26 September 2012Accounts made up to 31 December 2011 (13 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 27/02/07; full list of members (3 pages)
9 March 2007Return made up to 27/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (11 pages)
7 February 2006Declaration of assistance for shares acquisition (11 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
25 May 2005Accounts made up to 31 December 2004 (11 pages)
25 May 2005Accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 October 2004Accounts made up to 31 December 2003 (11 pages)
1 October 2004Accounts made up to 31 December 2003 (11 pages)
7 April 2004Return made up to 27/02/04; full list of members (8 pages)
7 April 2004Return made up to 27/02/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Declaration of assistance for shares acquisition (10 pages)
3 July 2003Declaration of assistance for shares acquisition (10 pages)
3 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of assistance for shares acquisition (10 pages)
3 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 July 2003Declaration of assistance for shares acquisition (10 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
10 March 2003Return made up to 27/02/03; full list of members (8 pages)
10 March 2003Return made up to 27/02/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 27/02/02; full list of members (7 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Return made up to 27/02/02; full list of members (7 pages)
16 October 2001Accounts made up to 31 December 2000 (9 pages)
16 October 2001Accounts made up to 31 December 2000 (9 pages)
16 March 2001Return made up to 27/02/01; full list of members (7 pages)
16 March 2001Return made up to 27/02/01; full list of members (7 pages)
26 October 2000Accounts made up to 31 December 1999 (10 pages)
26 October 2000Accounts made up to 31 December 1999 (10 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Declaration of assistance for shares acquisition (10 pages)
5 May 2000Declaration of assistance for shares acquisition (9 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Declaration of assistance for shares acquisition (10 pages)
5 May 2000Declaration of assistance for shares acquisition (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
30 April 1999Return made up to 28/02/99; no change of members (15 pages)
30 April 1999Return made up to 28/02/99; no change of members (15 pages)
16 March 1999Company name changed defiance LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed defiance LIMITED\certificate issued on 17/03/99 (2 pages)
15 October 1998Accounts made up to 31 December 1997 (7 pages)
15 October 1998Accounts made up to 31 December 1997 (7 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1998New secretary appointed (3 pages)
12 June 1998New secretary appointed (3 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
9 March 1998Return made up to 28/02/98; no change of members (15 pages)
9 March 1998Return made up to 28/02/98; no change of members (15 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
30 October 1997Accounts made up to 31 December 1996 (7 pages)
30 October 1997Accounts made up to 31 December 1996 (7 pages)
28 August 1997Registered office changed on 28/08/97 from: carr hill doncaster DN4 8DQ (1 page)
28 August 1997Registered office changed on 28/08/97 from: carr hill doncaster DN4 8DQ (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 1997Declaration of assistance for shares acquisition (19 pages)
8 January 1997Declaration of assistance for shares acquisition (19 pages)
8 January 1997Declaration of assistance for shares acquisition (21 pages)
8 January 1997Declaration of assistance for shares acquisition (21 pages)
21 December 1996New secretary appointed (2 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996New director appointed (5 pages)
21 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New secretary appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1996New director appointed (5 pages)
21 December 1996New director appointed (3 pages)
17 December 1996Ad 29/11/96--------- £ si 6699998@1=6699998 £ ic 2/6700000 (2 pages)
17 December 1996Ad 29/11/96--------- £ si 6699998@1=6699998 £ ic 2/6700000 (2 pages)
17 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1996£ nc 2/60000000 29/11/96 (1 page)
17 December 1996£ nc 2/60000000 29/11/96 (1 page)
17 December 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
17 December 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
12 December 1995Secretary's particulars changed (4 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
12 December 1995Director's particulars changed (4 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
23 June 1988Incorporation (19 pages)
23 June 1988Incorporation (19 pages)